Advanced company searchLink opens in new window

STRATEGY & TECHNOLOGY LIMITED

Company number 03190106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2010 CH01 Director's details changed for Paul Henry Daly on 1 April 2010
17 Jun 2010 CH01 Director's details changed for Mr David John Cutts on 1 April 2010
17 Jun 2010 CH01 Director's details changed for Mr Anthony Charles Davey on 1 April 2010
17 Jun 2010 CH01 Director's details changed for Nicholas Birch on 1 April 2010
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 6
02 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
15 Oct 2009 AP03 Appointment of Mr Anthony Charles Davey as a secretary
15 Oct 2009 TM02 Termination of appointment of David O'farrell as a secretary
11 Aug 2009 363a Return made up to 24/04/09; full list of members
10 Aug 2009 88(2) Ad 10/03/09\gbp si 1094@0.01=10.94\gbp ic 111.21/122.15\
14 May 2009 AA Group of companies' accounts made up to 30 June 2008
17 Mar 2009 88(2) Ad 26/01/09\gbp si 594@0.01=5.94\gbp ic 105.27/111.21\
17 Mar 2009 88(2) Capitals not rolled up
05 Jun 2008 288a Director appointed colin thomas prior
02 Jun 2008 363a Return made up to 24/04/08; full list of members
29 Apr 2008 288a Director appointed anthony charles davey
29 Apr 2008 288a Director appointed paul henry daly
05 Apr 2008 AA Accounts for a small company made up to 30 June 2007
18 May 2007 AA Accounts for a small company made up to 30 June 2006
16 May 2007 363a Return made up to 24/04/07; full list of members
16 May 2007 353 Location of register of members
01 Dec 2006 395 Particulars of mortgage/charge
03 Nov 2006 287 Registered office changed on 03/11/06 from: 11-12 great sutton street london EC1V 0BX
08 Sep 2006 395 Particulars of mortgage/charge
15 Jul 2006 395 Particulars of mortgage/charge